AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-28
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 27th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-28
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 17th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-28
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020-07-28
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-07-30
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2020-06-22
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 11 137 Brinkburn Street Newcastle upon Tyne NE6 2AR. Change occurred on 2020-07-29. Company's previous address: , Benfield Business Park Benfield Business Park, Benfield Road, Newcastle upon Tyne, NE6 4NQ, England.
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-06-22
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2020-06-22
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-22
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-22
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-05
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 1st, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-08-05
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 14th, December 2017
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-12-06: 1.29 GBP
filed on: 14th, December 2017
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-08-05
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-14
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Benfield Business Park Benfield Business Park Benfield Road Newcastle upon Tyne NE6 4NQ. Change occurred on 2017-08-01. Company's previous address: Block D Benfield Business Park Benfield Road Newcastle upon Tyne NE6 4NQ England.
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 13th, January 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-01-13
filed on: 13th, January 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 13th, January 2017
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-12-21: 1.22 GBP
filed on: 13th, January 2017
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 6th, October 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-08-05
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Block D Benfield Business Park Benfield Road Newcastle upon Tyne NE6 4NQ. Change occurred on 2016-03-17. Company's previous address: Unit 5, Cobblestone Court, Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL Great Britain.
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-05
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 5, Cobblestone Court, Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL. Change occurred on 2015-08-27. Company's previous address: Northern Design Centre Abbots Hill Baltic Business Quarter Gateshead Tyne & Wear NE8 3DF.
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-05
filed on: 8th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-08: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-05
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 3rd, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-05
filed on: 23rd, August 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-08-23 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Darien House 27 Meadowfield Road Stocksfield Northumberland NE43 7PY England on 2012-06-11
filed on: 11th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 8th, May 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2011-08-31 to 2011-12-31
filed on: 19th, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-05
filed on: 9th, August 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 2011-08-08
filed on: 8th, August 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, August 2010
| incorporation
|
Free Download
(23 pages)
|